ADAM DEVELOPMENTS (MIDLANDS) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewConfirmation statement made on 2025-06-25 with updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-25 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-25 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-25 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/08/207 August 2020 31/03/20 UNAUDITED ABRIDGED

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/12/193 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

25/10/1925 October 2019 APPOINTMENT TERMINATED, SECRETARY ROBERT BRUCE

View Document

25/10/1925 October 2019 SECRETARY APPOINTED MR NAZIR ADAM ASMAL

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

14/11/1814 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NAZIR ADAM ASMAL / 07/11/2018

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM GROUP (HOLDINGS) LTD

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM GROUP (HOLDINGS) LTD

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM GROUP (HOLDINGS) LTD

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/06/1627 June 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/06/1526 June 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/06/1427 June 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/06/1326 June 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

08/01/138 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

25/06/1225 June 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

03/01/123 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

27/06/1127 June 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

10/01/1110 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

28/06/1028 June 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

01/02/101 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

12/08/0912 August 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

11/08/0911 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/08/0911 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/08/0911 August 2009 REGISTERED OFFICE CHANGED ON 11/08/2009 FROM WHITE HOUSE, CLARENDON STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 5GF

View Document

11/08/0911 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

11/08/0911 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

11/08/0911 August 2009 REGISTERED OFFICE CHANGED ON 11/08/2009 FROM C/O HIGSON & CO WHITE HOUSE CLARENDON STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 5GF

View Document

04/02/094 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

30/07/0830 July 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / SAHID ASMAL / 29/07/2008

View Document

09/07/089 July 2008 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

10/07/0710 July 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

10/07/0710 July 2007 REGISTERED OFFICE CHANGED ON 10/07/07 FROM: WHITE HOUSE WOLLATON STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 5GF

View Document

10/07/0710 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

07/03/077 March 2007 REGISTERED OFFICE CHANGED ON 07/03/07 FROM: 37 WOLLATON ROAD BEESTON NOTTINGHAM NOTTINGHAMSHIRE NG9 2NG

View Document

05/02/075 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

28/07/0628 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

28/07/0628 July 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0610 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0515 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/11/0515 November 2005 REGISTERED OFFICE CHANGED ON 15/11/05 FROM: RUDDINGTON MANOR MANOR PARK RUDDINGTON NOTTINGHAM NOTTINGHAMSHIRE NG11 6DS

View Document

23/07/0523 July 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/0511 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/0511 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/0511 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/0511 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/053 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/01/0519 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0519 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0513 January 2005 NEW DIRECTOR APPOINTED

View Document

15/11/0415 November 2004 REGISTERED OFFICE CHANGED ON 15/11/04 FROM: MOORE PLACE 353 HAYDN ROAD SHERWOOD NOTTINGHAM NG5 1DZ

View Document

15/11/0415 November 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/02/035 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/07/0224 July 2002 REGISTERED OFFICE CHANGED ON 24/07/02 FROM: 22 THE ROPEWALK NOTTINGHAM NG1 5DT

View Document

24/07/0224 July 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0227 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/09/0119 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0119 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0120 July 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

01/02/011 February 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01

View Document

16/11/0016 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/008 November 2000 NEW SECRETARY APPOINTED

View Document

08/11/008 November 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 SECRETARY RESIGNED

View Document

02/05/002 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

21/10/9921 October 1999 COMPANY NAME CHANGED MAYFAIR EQUESTRIAN (HOLDINGS) LI MITED CERTIFICATE ISSUED ON 22/10/99

View Document

19/07/9919 July 1999 RETURN MADE UP TO 25/06/99; NO CHANGE OF MEMBERS

View Document

30/04/9930 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

04/01/994 January 1999 COMPANY NAME CHANGED MAYFAIR HEALTH PRODUCTS LIMITED CERTIFICATE ISSUED ON 05/01/99

View Document

02/12/982 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/984 July 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/07/984 July 1998 RETURN MADE UP TO 25/06/98; NO CHANGE OF MEMBERS

View Document

04/07/984 July 1998 NEW SECRETARY APPOINTED

View Document

12/12/9712 December 1997 DIRECTOR RESIGNED

View Document

03/12/973 December 1997 EXEMPTION FROM APPOINTING AUDITORS 28/11/97

View Document

03/12/973 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

12/08/9712 August 1997 RETURN MADE UP TO 25/06/97; FULL LIST OF MEMBERS

View Document

15/08/9615 August 1996 NEW DIRECTOR APPOINTED

View Document

15/08/9615 August 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/08/9615 August 1996 REGISTERED OFFICE CHANGED ON 15/08/96 FROM: 22 THE ROPEWALK NOTTINGHAM NG1 5DT

View Document

15/08/9615 August 1996 NEW DIRECTOR APPOINTED

View Document

27/06/9627 June 1996 REGISTERED OFFICE CHANGED ON 27/06/96 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

27/06/9627 June 1996 SECRETARY RESIGNED

View Document

27/06/9627 June 1996 DIRECTOR RESIGNED

View Document

25/06/9625 June 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company